BURREN & WHITAKER LIMITED

Register to unlock more data on OkredoRegister

BURREN & WHITAKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01480156

Incorporation date

19/02/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

Burstow Lodge Court, Burstow Lodge Business Centre, Chapel Road,Smallfield, Horley, Surrey RH6 9YRCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1980)
dot icon20/02/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon19/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon15/01/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon26/01/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon17/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon13/01/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon25/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon24/01/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon25/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon11/01/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon26/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon10/01/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon14/01/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon21/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/05/2016
Secretary's details changed for Mr Crawford Mccullagh Mcferran on 2016-05-17
dot icon17/05/2016
Director's details changed for Mr Crawford Mccullagh Mcferran on 2016-05-17
dot icon17/05/2016
Director's details changed for Mr Andrew Charles Burren on 2016-05-17
dot icon17/05/2016
Secretary's details changed for Mr Crawford Mccullagh Mcferran on 2016-05-17
dot icon31/03/2016
Satisfaction of charge 9 in full
dot icon30/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon13/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon30/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon04/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon14/01/2015
All of the property or undertaking has been released from charge 9
dot icon19/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon20/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon02/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon21/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon27/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon23/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon23/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon24/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon31/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon30/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon22/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon22/04/2009
Return made up to 15/03/09; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon12/06/2008
Return made up to 15/03/08; full list of members
dot icon16/04/2007
Return made up to 15/03/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/05/2006
Return made up to 15/03/06; full list of members
dot icon27/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/07/2005
Full accounts made up to 2004-09-30
dot icon28/04/2005
Return made up to 15/03/05; full list of members
dot icon22/06/2004
Particulars of mortgage/charge
dot icon31/03/2004
Return made up to 15/03/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-09-30
dot icon23/03/2003
Return made up to 15/03/03; full list of members
dot icon23/01/2003
Full accounts made up to 2002-09-30
dot icon13/03/2002
Full accounts made up to 2001-09-30
dot icon11/03/2002
Return made up to 15/03/02; full list of members
dot icon03/10/2001
Particulars of mortgage/charge
dot icon15/06/2001
Return made up to 15/03/01; full list of members
dot icon15/06/2001
New secretary appointed
dot icon09/03/2001
Full accounts made up to 2000-09-30
dot icon30/01/2001
Secretary resigned
dot icon28/03/2000
Full accounts made up to 1999-09-30
dot icon22/03/2000
Return made up to 15/03/00; full list of members
dot icon20/04/1999
Full accounts made up to 1998-09-30
dot icon18/04/1999
Return made up to 15/03/99; full list of members
dot icon16/06/1998
Particulars of mortgage/charge
dot icon17/04/1998
Return made up to 15/03/98; no change of members
dot icon25/03/1998
Full accounts made up to 1997-09-30
dot icon17/04/1997
Return made up to 15/03/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-09-30
dot icon29/05/1996
New secretary appointed
dot icon29/05/1996
Secretary resigned;director resigned
dot icon14/04/1996
Return made up to 15/03/96; full list of members
dot icon19/02/1996
Full accounts made up to 1995-09-30
dot icon08/03/1995
Return made up to 15/03/95; full list of members
dot icon21/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Declaration of satisfaction of mortgage/charge
dot icon03/06/1994
Declaration of satisfaction of mortgage/charge
dot icon03/06/1994
Declaration of satisfaction of mortgage/charge
dot icon13/04/1994
Full accounts made up to 1993-09-30
dot icon30/03/1994
Return made up to 15/03/94; full list of members
dot icon29/03/1994
Particulars of mortgage/charge
dot icon29/03/1994
Particulars of mortgage/charge
dot icon29/03/1993
Return made up to 15/03/93; full list of members
dot icon10/01/1993
Full accounts made up to 1992-09-30
dot icon30/03/1992
Return made up to 15/03/92; no change of members
dot icon27/01/1992
Full accounts made up to 1991-09-30
dot icon27/03/1991
Full accounts made up to 1990-09-30
dot icon27/03/1991
Return made up to 15/03/91; no change of members
dot icon30/11/1990
Secretary resigned;new secretary appointed
dot icon28/03/1990
Return made up to 22/03/90; full list of members
dot icon23/03/1990
Full accounts made up to 1989-09-30
dot icon16/01/1990
Particulars of mortgage/charge
dot icon27/11/1989
Registered office changed on 27/11/89 from: ivy mill lane godstone surrey
dot icon26/06/1989
Full accounts made up to 1988-09-30
dot icon26/06/1989
Return made up to 04/05/89; full list of members
dot icon21/06/1989
Director resigned
dot icon03/02/1989
Return made up to 10/08/88; full list of members
dot icon19/08/1988
Full accounts made up to 1987-09-30
dot icon20/04/1988
Certificate of change of name
dot icon18/04/1988
Secretary resigned;new secretary appointed
dot icon18/04/1988
Director resigned;new director appointed
dot icon18/04/1988
New director appointed
dot icon18/04/1988
New director appointed
dot icon01/02/1988
Return made up to 07/12/87; full list of members
dot icon31/03/1987
Accounting reference date extended from 30/04 to 30/09
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Return made up to 10/09/86; full list of members
dot icon24/09/1986
Full accounts made up to 1986-04-30
dot icon16/09/1986
Particulars of mortgage/charge
dot icon19/02/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
256.65K
-
0.00
795.82K
-
2022
2
122.50K
-
0.00
797.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcferran, Crawford Mccullagh
Secretary
20/01/2001 - Present
2
Wallace, Kevin
Secretary
13/05/1996 - 20/01/2001
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BURREN & WHITAKER LIMITED

BURREN & WHITAKER LIMITED is an(a) Active company incorporated on 19/02/1980 with the registered office located at Burstow Lodge Court, Burstow Lodge Business Centre, Chapel Road,Smallfield, Horley, Surrey RH6 9YR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURREN & WHITAKER LIMITED?

toggle

BURREN & WHITAKER LIMITED is currently Active. It was registered on 19/02/1980 .

Where is BURREN & WHITAKER LIMITED located?

toggle

BURREN & WHITAKER LIMITED is registered at Burstow Lodge Court, Burstow Lodge Business Centre, Chapel Road,Smallfield, Horley, Surrey RH6 9YR.

What does BURREN & WHITAKER LIMITED do?

toggle

BURREN & WHITAKER LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BURREN & WHITAKER LIMITED?

toggle

The latest filing was on 20/02/2026: Unaudited abridged accounts made up to 2025-09-30.